Founded in 2003, Igloo Books Ltd are based in Northants. The companies director is listed as Beswick, Jeremy Richard. We don't currently know the number of employees at this organisation.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BESWICK, Jeremy Richard | 26 July 2003 | 30 March 2006 | 1 |
Document Type | Date | |
---|---|---|
SH01 - Return of Allotment of shares | 13 January 2020 | |
RESOLUTIONS - N/A | 10 January 2020 | |
CS01 - N/A | 13 December 2019 | |
AA - Annual Accounts | 05 November 2019 | |
AA - Annual Accounts | 24 April 2019 | |
RESOLUTIONS - N/A | 17 April 2019 | |
SH01 - Return of Allotment of shares | 09 April 2019 | |
AP01 - Appointment of director | 23 January 2019 | |
CS01 - N/A | 26 November 2018 | |
AA01 - Change of accounting reference date | 19 September 2018 | |
MR04 - N/A | 30 August 2018 | |
MR04 - N/A | 30 August 2018 | |
TM01 - Termination of appointment of director | 05 April 2018 | |
CH01 - Change of particulars for director | 28 March 2018 | |
CH01 - Change of particulars for director | 28 March 2018 | |
AP01 - Appointment of director | 27 March 2018 | |
AP01 - Appointment of director | 27 March 2018 | |
AA - Annual Accounts | 22 February 2018 | |
AP01 - Appointment of director | 11 December 2017 | |
CS01 - N/A | 11 December 2017 | |
SH01 - Return of Allotment of shares | 09 November 2017 | |
AA01 - Change of accounting reference date | 29 September 2017 | |
CS01 - N/A | 16 August 2017 | |
TM01 - Termination of appointment of director | 30 May 2017 | |
AA - Annual Accounts | 26 April 2017 | |
AP01 - Appointment of director | 12 December 2016 | |
TM01 - Termination of appointment of director | 31 October 2016 | |
TM01 - Termination of appointment of director | 31 October 2016 | |
AA01 - Change of accounting reference date | 29 September 2016 | |
CS01 - N/A | 07 September 2016 | |
TM01 - Termination of appointment of director | 17 August 2016 | |
TM02 - Termination of appointment of secretary | 17 August 2016 | |
CH01 - Change of particulars for director | 19 February 2016 | |
AA - Annual Accounts | 15 October 2015 | |
TM01 - Termination of appointment of director | 16 September 2015 | |
AR01 - Annual Return | 27 August 2015 | |
TM01 - Termination of appointment of director | 27 August 2015 | |
AP01 - Appointment of director | 20 November 2014 | |
AA01 - Change of accounting reference date | 20 November 2014 | |
AA - Annual Accounts | 18 November 2014 | |
MISC - Miscellaneous document | 14 November 2014 | |
AP01 - Appointment of director | 11 November 2014 | |
AP01 - Appointment of director | 11 November 2014 | |
AR01 - Annual Return | 13 August 2014 | |
AA - Annual Accounts | 29 July 2013 | |
AR01 - Annual Return | 26 July 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 26 March 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 26 March 2013 | |
MG01 - Particulars of a mortgage or charge | 23 March 2013 | |
AP01 - Appointment of director | 24 August 2012 | |
AA - Annual Accounts | 22 August 2012 | |
AR01 - Annual Return | 03 August 2012 | |
AR01 - Annual Return | 13 October 2011 | |
AA - Annual Accounts | 08 September 2011 | |
TM01 - Termination of appointment of director | 21 January 2011 | |
AA - Annual Accounts | 19 January 2011 | |
MG01 - Particulars of a mortgage or charge | 19 January 2011 | |
AR01 - Annual Return | 11 August 2010 | |
AA - Annual Accounts | 05 February 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 24 November 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 August 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 August 2009 | |
363a - Annual Return | 20 August 2009 | |
395 - Particulars of a mortgage or charge | 18 August 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 August 2009 | |
395 - Particulars of a mortgage or charge | 11 August 2009 | |
AA - Annual Accounts | 05 February 2009 | |
288a - Notice of appointment of directors or secretaries | 30 October 2008 | |
288b - Notice of resignation of directors or secretaries | 29 October 2008 | |
363a - Annual Return | 12 August 2008 | |
RESOLUTIONS - N/A | 29 December 2007 | |
RESOLUTIONS - N/A | 29 December 2007 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 29 December 2007 | |
AA - Annual Accounts | 02 August 2007 | |
363a - Annual Return | 01 August 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 August 2007 | |
AA - Annual Accounts | 29 August 2006 | |
363a - Annual Return | 09 August 2006 | |
288b - Notice of resignation of directors or secretaries | 31 July 2006 | |
288a - Notice of appointment of directors or secretaries | 31 July 2006 | |
287 - Change in situation or address of Registered Office | 20 July 2006 | |
288b - Notice of resignation of directors or secretaries | 13 February 2006 | |
RESOLUTIONS - N/A | 30 November 2005 | |
RESOLUTIONS - N/A | 30 November 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 November 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 November 2005 | |
288b - Notice of resignation of directors or secretaries | 30 November 2005 | |
288b - Notice of resignation of directors or secretaries | 30 November 2005 | |
288b - Notice of resignation of directors or secretaries | 30 November 2005 | |
288b - Notice of resignation of directors or secretaries | 30 November 2005 | |
288b - Notice of resignation of directors or secretaries | 30 November 2005 | |
288b - Notice of resignation of directors or secretaries | 30 November 2005 | |
AA - Annual Accounts | 17 November 2005 | |
395 - Particulars of a mortgage or charge | 04 August 2005 | |
363a - Annual Return | 26 July 2005 | |
395 - Particulars of a mortgage or charge | 21 December 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 December 2004 | |
AA - Annual Accounts | 10 November 2004 | |
RESOLUTIONS - N/A | 14 September 2004 | |
RESOLUTIONS - N/A | 14 September 2004 | |
RESOLUTIONS - N/A | 14 September 2004 | |
363s - Annual Return | 27 August 2004 | |
288a - Notice of appointment of directors or secretaries | 06 July 2004 | |
288a - Notice of appointment of directors or secretaries | 01 December 2003 | |
225 - Change of Accounting Reference Date | 01 December 2003 | |
RESOLUTIONS - N/A | 21 November 2003 | |
RESOLUTIONS - N/A | 21 November 2003 | |
RESOLUTIONS - N/A | 21 November 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 November 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 November 2003 | |
288a - Notice of appointment of directors or secretaries | 21 November 2003 | |
288a - Notice of appointment of directors or secretaries | 21 November 2003 | |
288b - Notice of resignation of directors or secretaries | 05 August 2003 | |
288b - Notice of resignation of directors or secretaries | 05 August 2003 | |
288a - Notice of appointment of directors or secretaries | 05 August 2003 | |
288a - Notice of appointment of directors or secretaries | 05 August 2003 | |
NEWINC - New incorporation documents | 25 July 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 20 March 2013 | Fully Satisfied |
N/A |
Debenture | 13 January 2011 | Fully Satisfied |
N/A |
Debenture | 14 August 2009 | Fully Satisfied |
N/A |
Debenture | 07 August 2009 | Fully Satisfied |
N/A |
Debenture | 03 August 2005 | Fully Satisfied |
N/A |
All assets debenture | 17 December 2004 | Fully Satisfied |
N/A |